ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED
SWANLEY INTERCEDE 1893 LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 04954337
Status Active
Incorporation Date 5 November 2003
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Alastair James Watson as a director on 19 April 2016. The most likely internet sites of ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED are www.academyserviceswalthamforestholdings.co.uk, and www.academy-services-waltham-forest-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Academy Services Waltham Forest Holdings Limited is a Private Limited Company. The company registration number is 04954337. Academy Services Waltham Forest Holdings Limited has been working since 05 November 2003. The present status of the company is Active. The registered address of Academy Services Waltham Forest Holdings Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HCP MANAGEMENT SERVICES LTD is a Secretary of the company. DEAN, Benjamin Christopher Jacob is a Director of the company. WATSON, Alastair James is a Director of the company. Secretary CHAMPKIN, Gemma has been resigned. Secretary GEORGE, Philip Roger Perkins has been resigned. Secretary MATTHEWS, Paul Brian has been resigned. Secretary PATKUNANATHAN, Sharmila has been resigned. Secretary ROLLINGS, Matthew James has been resigned. Secretary WARD, Clare Louise has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BASSINDALE, Christopher John has been resigned. Director BLOWS, Ashley Mark has been resigned. Director BROOKING, David John has been resigned. Director BYRNE, James Anthony John has been resigned. Director DEAN, Benjamin Christopher Jacob has been resigned. Director GALEON, Christine Annick has been resigned. Director GRAHAM, John has been resigned. Director HEAVEY, Sarah Joanne has been resigned. Director HOILE, Richard David has been resigned. Director PATKUNANATHAN, Sharmila has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director TIBBITTS, John Alfred Neville has been resigned. Director WALES, Iain William has been resigned. Director WHISCOMBE, Phil John has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
HCP MANAGEMENT SERVICES LTD
Appointed Date: 02 January 2014

Director
DEAN, Benjamin Christopher Jacob
Appointed Date: 01 November 2010
45 years old

Director
WATSON, Alastair James
Appointed Date: 19 April 2016
51 years old

Resigned Directors

Secretary
CHAMPKIN, Gemma
Resigned: 26 June 2013
Appointed Date: 01 April 2012

Secretary
GEORGE, Philip Roger Perkins
Resigned: 21 December 2009
Appointed Date: 05 January 2004

Secretary
MATTHEWS, Paul Brian
Resigned: 01 April 2012
Appointed Date: 13 January 2011

Secretary
PATKUNANATHAN, Sharmila
Resigned: 01 May 2010
Appointed Date: 21 December 2009

Secretary
ROLLINGS, Matthew James
Resigned: 02 January 2014
Appointed Date: 26 June 2013

Secretary
WARD, Clare Louise
Resigned: 13 January 2011
Appointed Date: 01 May 2010

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 05 January 2004
Appointed Date: 05 November 2003

Director
BASSINDALE, Christopher John
Resigned: 16 April 2008
Appointed Date: 07 July 2006
61 years old

Director
BLOWS, Ashley Mark
Resigned: 17 September 2004
Appointed Date: 23 December 2003
59 years old

Director
BROOKING, David John
Resigned: 19 April 2016
Appointed Date: 17 July 2012
58 years old

Director
BYRNE, James Anthony John
Resigned: 10 July 2005
Appointed Date: 01 November 2004
69 years old

Director
DEAN, Benjamin Christopher Jacob
Resigned: 01 November 2010
Appointed Date: 01 November 2010
45 years old

Director
GALEON, Christine Annick
Resigned: 15 July 2005
Appointed Date: 15 September 2004
58 years old

Director
GRAHAM, John
Resigned: 31 August 2010
Appointed Date: 21 December 2009
72 years old

Director
HEAVEY, Sarah Joanne
Resigned: 21 January 2010
Appointed Date: 16 April 2008
52 years old

Director
HOILE, Richard David
Resigned: 07 July 2006
Appointed Date: 23 August 2005
61 years old

Director
PATKUNANATHAN, Sharmila
Resigned: 21 October 2010
Appointed Date: 21 December 2009
48 years old

Director
SEMPLE, Brian Mervyn
Resigned: 17 July 2012
Appointed Date: 31 August 2010
78 years old

Director
TIBBITTS, John Alfred Neville
Resigned: 10 July 2009
Appointed Date: 23 December 2003
70 years old

Director
WALES, Iain William
Resigned: 21 January 2010
Appointed Date: 15 September 2004
62 years old

Director
WHISCOMBE, Phil John
Resigned: 21 December 2009
Appointed Date: 10 July 2005
78 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 23 December 2003
Appointed Date: 05 November 2003

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 23 December 2003
Appointed Date: 05 November 2003

Persons With Significant Control

Innisfree Secondary Partners 1 Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED Events

11 Nov 2016
Confirmation statement made on 5 November 2016 with updates
11 Aug 2016
Full accounts made up to 31 March 2016
28 Apr 2016
Appointment of Mr Alastair James Watson as a director on 19 April 2016
28 Apr 2016
Termination of appointment of David John Brooking as a director on 19 April 2016
14 Nov 2015
Full accounts made up to 31 March 2015
...
... and 88 more events
05 Jan 2004
New director appointed
05 Jan 2004
New director appointed
05 Jan 2004
Registered office changed on 05/01/04 from: mitre house 160 aldersgate street london EC1A 4DD
07 Nov 2003
Company name changed intercede 1893 LIMITED\certificate issued on 07/11/03
05 Nov 2003
Incorporation

ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED Charges

15 March 2004
Charge over shares and floating charge
Delivered: 22 March 2004
Status: Outstanding
Persons entitled: Dexia Management Services Limited
Description: 100 fully paid ordinary shares of £1 each in the debtor…